Company NameJ.M. Hantman Limited
DirectorsJonathan Michael Hantman and Kazumi Hantman
Company StatusActive
Company Number04641259
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47782Retail sale by opticians

Directors

Director NameMr Jonathan Michael Hantman
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2003(3 days after company formation)
Appointment Duration21 years, 3 months
RoleOptometrist
Country of ResidenceEngland
Correspondence Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
Secretary NameKazumi Hantman
NationalityJapanese
StatusCurrent
Appointed15 November 2004(1 year, 10 months after company formation)
Appointment Duration19 years, 5 months
RoleSecretary
Correspondence Address14 Bridgefield Avenue
Wilmslow
Cheshire
SK9 2JS
Director NameMrs Kazumi Hantman
Date of BirthAugust 1968 (Born 55 years ago)
NationalityJapanese
StatusCurrent
Appointed01 November 2010(7 years, 9 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bridgefield Avenue
Wilmslow
Cheshire
SK9 2JS
Secretary NameMolly Hantman
NationalityBritish
StatusResigned
Appointed23 January 2003(3 days after company formation)
Appointment Duration1 year, 9 months (resigned 15 November 2004)
RoleRetired
Correspondence Address32 Brierdene Crescent
Gosforth
Newcastle On Tyne
NE3 4RY
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2003(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Kazumi Hantman
50.00%
Ordinary
49 at £1Jonathan Hantman
49.00%
Ordinary
1 at £1Jonathan Michael Hantman
1.00%
Ordinary

Financials

Year2014
Net Worth£47,144
Cash£46,076
Current Liabilities£35,454

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Filing History

21 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
11 January 2021Micro company accounts made up to 31 January 2020 (6 pages)
25 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
16 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
21 January 2019Confirmation statement made on 20 January 2019 with updates (4 pages)
19 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
16 May 2017Registered office address changed from 146-148 Bury Old Road Whitefield Manchester M45 6AT to 349 Bury Old Road Prestwich Manchester M25 1PY on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 146-148 Bury Old Road Whitefield Manchester M45 6AT to 349 Bury Old Road Prestwich Manchester M25 1PY on 16 May 2017 (1 page)
1 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
27 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
20 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 February 2014Director's details changed for Jonathan Michael Hantman on 21 January 2012 (2 pages)
18 February 2014Director's details changed for Jonathan Michael Hantman on 21 January 2012 (2 pages)
18 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
2 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
17 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Appointment of Mrs Kazumi Hantman as a director (2 pages)
27 October 2011Appointment of Mrs Kazumi Hantman as a director (2 pages)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 January 2010Director's details changed for Jonathan Michael Hantman on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Jonathan Michael Hantman on 25 January 2010 (2 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
20 May 2009Amended accounts made up to 31 January 2008 (5 pages)
20 May 2009Amended accounts made up to 31 January 2008 (5 pages)
22 January 2009Return made up to 20/01/09; full list of members (3 pages)
22 January 2009Return made up to 20/01/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
7 February 2008Return made up to 20/01/08; full list of members (2 pages)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Return made up to 20/01/08; full list of members (2 pages)
7 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
7 November 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
22 January 2007Return made up to 20/01/07; full list of members (2 pages)
22 January 2007Return made up to 20/01/07; full list of members (2 pages)
23 October 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
23 October 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
13 March 2006Return made up to 20/01/06; full list of members (2 pages)
13 March 2006Return made up to 20/01/06; full list of members (2 pages)
7 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
7 November 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
3 February 2005Return made up to 20/01/05; full list of members (6 pages)
3 February 2005Return made up to 20/01/05; full list of members (6 pages)
15 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
15 December 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004Ad 15/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 2004New secretary appointed (2 pages)
2 December 2004Secretary resigned (1 page)
2 December 2004Ad 15/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 December 2004Secretary resigned (1 page)
1 March 2004Return made up to 20/01/04; full list of members (6 pages)
1 March 2004Return made up to 20/01/04; full list of members (6 pages)
7 February 2003Registered office changed on 07/02/03 from: 146-148 bury old road whitefield manchester M45 6AT (1 page)
7 February 2003New secretary appointed (1 page)
7 February 2003New director appointed (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003New director appointed (1 page)
7 February 2003Registered office changed on 07/02/03 from: 146-148 bury old road whitefield manchester M45 6AT (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003New secretary appointed (1 page)
25 January 2003Secretary resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Registered office changed on 25/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Registered office changed on 25/01/03 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
25 January 2003Secretary resigned (1 page)
20 January 2003Incorporation (12 pages)
20 January 2003Incorporation (12 pages)